Company NameShaefer Limited
Company StatusDissolved
Company Number02812432
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years, 1 month ago)
Dissolution Date25 May 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Stephen Lee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressBrendan House
Marle Hill
Chalford
Gloucestershire
GL6 8EX
Wales
Director NameDavid Alan Sherman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(same day as company formation)
RoleBuilding & Property  Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Audley Road
Ealing
London
W5 3ET
Secretary NameDavid Alan Sherman
NationalityBritish
StatusClosed
Appointed26 April 1993(same day as company formation)
RoleBuilding & Property  Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Audley Road
Ealing
London
W5 3ET
Director NamePeter Geoffrey Hatch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleBuilding Manager
Correspondence Address44 Hillfarm Road
Marlow Bottom
Buckinghamshire
SL7 3LU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address20 South Ealing Road
Ealing
London
W5 4QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
21 December 1998Application for striking-off (1 page)
6 November 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 March 1998 (12 pages)
6 May 1998Return made up to 26/04/98; full list of members (6 pages)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1997Full accounts made up to 31 March 1997 (11 pages)
17 June 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1997Registered office changed on 17/01/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
13 December 1996Full accounts made up to 31 March 1996 (9 pages)
13 December 1996Registered office changed on 13/12/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
9 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Full accounts made up to 31 March 1995 (10 pages)
5 June 1995Return made up to 26/04/95; full list of members (6 pages)